TRANSFORM DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
10/10/2410 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
20/10/2320 October 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
24/09/1924 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
14/09/1814 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
19/10/1719 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O BERG & CO SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
27/01/1627 January 2016 | 18/01/16 STATEMENT OF CAPITAL GBP 1.00 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | DIRECTOR APPOINTED MRS WENDY ANN MILTON |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/05/1422 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART MILTON / 18/05/2010 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/06/074 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/02/059 February 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company